Company number 02862216
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address 21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Nicholas James Moss as a director on 14 November 2016; Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016; Satisfaction of charge 14 in full. The most likely internet sites of NOVAE HOLDINGS LIMITED are www.novaeholdings.co.uk, and www.novae-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Novae Holdings Limited is a Private Limited Company.
The company registration number is 02862216. Novae Holdings Limited has been working since 08 October 1993.
The present status of the company is Active. The registered address of Novae Holdings Limited is 21 Lombard Street London United Kingdom Ec3v 9ah. . MCLEOD, Julie Elizabeth is a Secretary of the company. MOON, Alexandra Jayne is a Director of the company. MOSS, Nicholas James is a Director of the company. WATSON, Jeremy Rupert James is a Director of the company. Secretary BROWN, Alexander Johnston has been resigned. Secretary FURMSTON, Teresa Jane has been resigned. Secretary JERVIS, Brian Roy has been resigned. Secretary MCLEOD, Julie Elizabeth has been resigned. Secretary MCLEOD, Julie Elizabeth has been resigned. Secretary TURVEY, Mark John has been resigned. Secretary WHITTAKER, Philip David has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ADAMS, Jeremy Richard has been resigned. Director ADAMS, Jeremy Richard has been resigned. Director ADLAM, Lorraine Anne has been resigned. Director BANSZKY, Caroline Janet has been resigned. Director BARNETT, Andrew has been resigned. Director BROOKS, Robert Anthony has been resigned. Director BURNHOPE, Stephen James has been resigned. Director CARSBERG, Bryan Victor, Sir has been resigned. Director CHAPLIN, Clive Aubrey Charles has been resigned. Director CORBETT, Oliver Roebling Panton has been resigned. Director FIELDING, Richard Walter has been resigned. Director FOSH, Matthew Kailey has been resigned. Director HAMBRO, Anthony Everard George has been resigned. Director HEMING, Stephen John has been resigned. Director HEMSLEY, Oliver Alexander has been resigned. Director HODSON, John has been resigned. Director HUDSON, Mark Andrew has been resigned. Director MATSON, Peter Colin has been resigned. Director MURRAY, Clive Lee has been resigned. Director NICHOLS, Allan Malcolm has been resigned. Director PALMER, David Vereker has been resigned. Director PARKER, Peter, Sir has been resigned. Director PATIENT, Matthew Le May has been resigned. Director SANTAMBROGIO, Luigi has been resigned. Director SELWAY-SWIFT, Paul Edward has been resigned. Director SPRECKLEY, Colin William has been resigned. Director SULLIVAN, Thomas Francis has been resigned. Director TURVEY, Mark John has been resigned. Director VAN DER MERSCH, Pierre Emile Leon Marie has been resigned. Director VILLERS, Rupert Carlos Chwoles has been resigned. Director WADE, Michael John has been resigned. Director WHITELEY, Justin Henry Francis has been resigned. Director WHITTAKER, Philip David has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 October 1993
Appointed Date: 08 October 1993
Director
BARNETT, Andrew
Resigned: 07 June 1995
Appointed Date: 22 December 1993
77 years old
Director
HODSON, John
Resigned: 10 December 1999
Appointed Date: 22 May 1996
79 years old
Director
MURRAY, Clive Lee
Resigned: 31 December 2013
Appointed Date: 31 December 2006
63 years old
Director
PARKER, Peter, Sir
Resigned: 31 December 2000
Appointed Date: 18 October 1999
101 years old
Director
TURVEY, Mark John
Resigned: 01 May 2012
Appointed Date: 31 December 2006
69 years old
NOVAE HOLDINGS LIMITED Events
13 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied
on 9 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Debenture
Delivered: 14 October 2009
Status: Satisfied
on 9 August 2016
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 November 2006
Floating charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Society of Lloyd's (The Society)
Description: By way of floating charge, the undertaking of the company…
27 June 2005
Debenture
Delivered: 30 June 2005
Status: Satisfied
on 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Security and trust deed (parent company covenant)(the "trust deed")
Delivered: 5 January 2005
Status: Satisfied
on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
23 December 2004
Second deed of further charge
Delivered: 5 January 2005
Status: Satisfied
on 15 December 2006
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's
Description: By way of fixed charge all the companies right title and…
14 November 2003
Debenture
Delivered: 5 December 2003
Status: Satisfied
on 5 February 2004
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all the company's right title…
31 December 1998
Deed of further charge
Delivered: 15 January 1999
Status: Satisfied
on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society)
Description: By way of first fixed charge all the company's right title…
18 April 1996
Legal mortgage of shares
Delivered: 1 May 1996
Status: Satisfied
on 22 July 1996
Persons entitled: The First National Bank of Boston
Description: 2,500,000 x 25P ordinary shares in matheson lloyd's…
31 December 1993
Security and trust deed
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Lloyds
Description: All monies or other property after the date of the trust…
31 December 1993
Security trust deed
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Lloyds
Description: Al monies or other prperty after the date of the trust deed…
31 December 1993
Security trust deed
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Lloyds
Description: All monies or other property after the date of the trust…
31 December 1993
Security and trust deed
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Lloyds
Description: All monies or other property after the date of the trust…
31 December 1993
Security and trust deed
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Lloyds
Description: All monies or other property after the date of the trust…
31 December 1993
Fixed and floating charge
Delivered: 21 January 1994
Status: Satisfied
on 15 December 2006
Persons entitled: Lloyd's
Description: Fixed and floating charges over all undertaking property…